Search icon

INSURANCE RECONSTRUCTION SERVICES, INC.

Branch
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: INSURANCE RECONSTRUCTION SERVICES, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Revoked
Sub status: Admin Dissolution Initiated
Date Formed: 09 Jun 2011
Branch of: INSURANCE RECONSTRUCTION SERVICES, INC., RHODE ISLAND (Company Number 000019824)
Business ALEI: 1040583
Annual report due: 09 Jun 2023
Business address: 41 CEDAR SWAMP ROAD, SMITHFIELD, RI, 02917, United States
Mailing address: 41 CEDAR SWAMP ROAD, SMITHFIELD, RI, United States, 02917
Place of Formation: RHODE ISLAND
E-Mail: erika@ecrestore.com

Industry & Business Activity

NAICS

562910 Remediation Services

This industry comprises establishments primarily engaged in one or more of the following: (1) remediation and cleanup of contaminated buildings, mine sites, soil, or ground water; (2) integrated mine reclamation activities, including demolition, soil remediation, waste water treatment, hazardous material removal, contouring land, and revegetation; and (3) asbestos, lead paint, and other toxic material abatement. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
LAURIE OATES Officer 41 CEDAR SWAMP ROAD, SMITHFIELD, RI, 02917, United States 120 SANDY BROOK ROAD, NORTH SCITUATE, RI, 02857, United States

Director

Name Role Business address Residence address
ERIC ANDERSON Director 41 CEDAR SWAMP ROAD, SMITHFIELD, RI, 02917, United States 531 UPPER GRASSY HILL ROAD, WOODBURY, CT, 06798, United States
ERIKA DEAN Director 41 CEDAR SWAMP ROAD, SMITHFIELD, RI, 02917, United States 28 WORTHINGTON ROAD, NEW LONDON, CT, 06320, United States

Agent

Name Role
MUELLER GREENE, LLC Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013242181 2024-12-06 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0012755883 2024-09-04 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010059595 2022-08-01 - Annual Report Annual Report -
BF-0010877113 2022-08-01 - Annual Report Annual Report -
BF-0008021011 2022-07-28 - Annual Report Annual Report 2019
BF-0008021008 2022-07-28 - Annual Report Annual Report 2017
BF-0008021010 2022-07-28 - Annual Report Annual Report 2018
BF-0008021007 2022-07-28 - Annual Report Annual Report 2016
BF-0008021005 2022-07-28 - Annual Report Annual Report 2020
BF-0008021009 2022-07-26 - Annual Report Annual Report 2013
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information